Company NameD&D Fs Limited
Company StatusActive
Company Number11124030
CategoryPrivate Limited Company
Incorporation Date22 December 2017(6 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr David Michael Loewi
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Kirby Street
London
EC1N 8TS
Director NameMr Gavin Eliot Cox
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(5 years, 9 months after company formation)
Appointment Duration6 months, 1 week
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameMr Michael Anthony Welden
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(5 years, 9 months after company formation)
Appointment Duration6 months, 1 week
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameMr Desmond Antony Lalith Gunewardena
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Kirby Street
London
EC1N 8TS

Location

Registered Address16 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End28 September

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Charges

23 May 2023Delivered on: 7 June 2023
Persons entitled: Santander UK PLC as Security Trustee for the Beneficiaries.

Classification: A registered charge
Particulars: The freehold property known as fourteenth floor, 120 fenchurch street, london EC3M 5BA registered at the land registry with title number AGL472484. For more details please refer to the instrument.
Outstanding
23 May 2023Delivered on: 25 May 2023
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Fourteenth floor, 120 fenchurch street, london (EC3M 5BA) as registered at the land registry under title number AGL472484.. Fourteenth floor, 120 fenchurch street, london (EC3M 5BA) as registered at the land registry under title number AGL479365.
Outstanding
17 August 2020Delivered on: 19 August 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Fourteenth floor, 120 fenchurch street, london (EC3M 5BA) (title number: AGL472484).
Outstanding
17 August 2020Delivered on: 19 August 2020
Persons entitled: Santander UK PLC as Security Trustee for the Beneficiaries (Security Agent)

Classification: A registered charge
Particulars: Property known as fourteenth floor, 120 fenchurch street, london (EC3M 5BA) registered at the land registry with title number AGL472484. Please see charging instrument for further details.
Outstanding

Filing History

30 December 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
21 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
8 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 September 2020Memorandum and Articles of Association (34 pages)
19 August 2020Registration of charge 111240300002, created on 17 August 2020 (78 pages)
19 August 2020Registration of charge 111240300001, created on 17 August 2020 (84 pages)
23 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
5 November 2019Full accounts made up to 31 March 2019 (17 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
22 December 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-22
  • GBP 1
(25 pages)
22 December 2017Current accounting period shortened from 31 December 2018 to 31 March 2018 (1 page)
22 December 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-22
  • GBP 1
(25 pages)